ALTALA ADVERTISING LTD

Lynton House Lynton House, London, WC1H 9LT
StatusLIQUIDATION
Company No.06453231
CategoryPrivate Limited Company
Incorporated13 Dec 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

ALTALA ADVERTISING LTD is an liquidation private limited company with number 06453231. It was incorporated 16 years, 6 months, 20 days ago, on 13 December 2007. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2023

Action Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2021

Action Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2020

Action Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2019

Action Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2018

Action Date: 22 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2017

Action Date: 22 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2017

Action Date: 22 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2016

Action Date: 22 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2016

Action Date: 22 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2015

Action Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2015

Action Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2015

Action Date: 22 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2014

Action Date: 22 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2014

Action Date: 22 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2014

Action Date: 22 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2013

Action Date: 22 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2013

Action Date: 22 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2013

Action Date: 22 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2012

Action Date: 22 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2012

Action Date: 22 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2011

Action Date: 22 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 14 Oct 2010

Category: Insolvency

Type: 4.38

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Aug 2010

Action Date: 12 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Aug 2010

Action Date: 14 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-14

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 23 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: C/O Health Lottery Limited 1St Floor 146 Buckingham Palace Road London SW1 9TR

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary mark robins

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark allan robins

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ian peter milligan

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark allan robins

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin howe

Documents

View document PDF

Memorandum articles

Date: 22 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first floor advertising LIMITED\certificate issued on 21/05/08

Documents

View document PDF

Incorporation company

Date: 13 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJP PROJECTS LIMITED

165 HIGH STREET,HONITON,EX14 1LQ

Number:11474979
Status:ACTIVE
Category:Private Limited Company

CVS FIRE AND SECURITY LIMITED

108 HIGH STREET,PORTISHEAD,BS20 6AJ

Number:10074326
Status:ACTIVE
Category:Private Limited Company

EDUARDO G.I. LTD

1A WYNNE ROAD,LONDON,SW9 0BB

Number:11803861
Status:ACTIVE
Category:Private Limited Company

HAMILYDE LIMITED

88 BUCKINGHAM ROAD,EAST SUSSEX,BN1 3RB

Number:02080161
Status:ACTIVE
Category:Private Limited Company

J AND J PARA PLANNING LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:11513349
Status:ACTIVE
Category:Private Limited Company

QTECH MTA LTD

1 BRAMBLEGATE,EASTLEIGH,SO50 7EY

Number:01625902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source